Advanced company searchLink opens in new window

LYME REGIS FOODBANK CIC

Company number 10381732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
12 Nov 2024 MA Memorandum and Articles of Association
12 Nov 2024 CC04 Statement of company's objects
12 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with no updates
07 Feb 2024 AP01 Appointment of Mr Mark David Duerden as a director on 7 February 2024
20 Jan 2024 TM01 Termination of appointment of Lesley Kim Jelleyman as a director on 7 January 2024
03 Jan 2024 CERTNM Company name changed lymeforward C.I.C.\certificate issued on 03/01/24
  • RES15 ‐ Change company name resolution on 2023-11-10
03 Jan 2024 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2023-11-10
03 Jan 2024 CONNOT Change of name notice
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
20 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
08 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
01 Aug 2022 AD01 Registered office address changed from Unit 1a, St Michael's Business Centre Unit 1a, St Michael's Business Centre Church Street Lyme Regis Dorset DT7 3DB England to Office 2, Unit 5, Lyme Regis Business Park, Uplyme Road Lyme Regis DT7 3LS on 1 August 2022
15 Feb 2022 AP01 Appointment of Mr Martin Paul Davies as a director on 14 February 2022
01 Nov 2021 TM01 Termination of appointment of Alan John Reynolds as a director on 1 November 2021
31 Oct 2021 AP01 Appointment of Mr Alan John Reynolds as a director on 31 October 2021
13 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
04 May 2021 AD01 Registered office address changed from The Hub Church Street Lyme Regis DT7 3BS England to Unit 1a, St Michael's Business Centre Unit 1a, St Michael's Business Centre Church Street Lyme Regis Dorset DT7 3DB on 4 May 2021
07 Mar 2021 AP01 Appointment of Ms Lesley Kim Jelleyman as a director on 6 March 2021
07 Mar 2021 TM01 Termination of appointment of Janet Suzanne Breeze as a director on 25 February 2021